Chelmsford
Essex
CM2 6JB
Director Name | Mrs Kirsty Cox |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Jon Robert Cockman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benfield Way Braintree Essex CM7 3YS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.co-coxltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 348415 |
Telephone region | Braintree |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Jon Robert Cockman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£411,591 |
Cash | £24,093 |
Current Liabilities | £1,067,799 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Termination of appointment of Jon Cockman as a director (1 page) |
10 July 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Appointment of Mr Jon Robert Cockman as a director (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
14 May 2010 | Director's details changed for Kirsty Cox on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Kirsty Cox on 1 October 2009 (1 page) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Kirsty Cox on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Kirsty Cox on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
18 September 2009 | Director appointed kirsty cox (2 pages) |
18 September 2009 | Appointment terminated director jon cockman (1 page) |
4 August 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 April 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
28 March 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: units 3&4 the centre lakes road braintree essex CM7 3RU (1 page) |
22 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: units 3&4 the centre lakes road braintree CM7 3RU (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (6 pages) |